Search icon

MALBEC RL CORP - Florida Company Profile

Company Details

Entity Name: MALBEC RL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALBEC RL CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2012 (13 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P12000009867
FEI/EIN Number 36-4724494

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3408 W 84th Street, Hialeah, FL, 33018, US
Mail Address: 3408 W 84th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLOY ALONSO RUBEN R President 3408 W 84th Street, Hialeah, FL, 33018
MOYANO CLELIA M Vice President 3408 W 84th Street, Hialeah, FL, 33018
RESIDENCIAS MGT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3408 W 84th Street, Suite 303, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-26 3408 W 84th Street, Suite 303, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 3408 W 84th Street, Suite 303, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-05-08 RESIDENCIAS MGT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State